- Company Overview for SALON SERVICES (HAIR AND BEAUTY SUPPLIES) LTD. (SC049239)
- Filing history for SALON SERVICES (HAIR AND BEAUTY SUPPLIES) LTD. (SC049239)
- People for SALON SERVICES (HAIR AND BEAUTY SUPPLIES) LTD. (SC049239)
- Charges for SALON SERVICES (HAIR AND BEAUTY SUPPLIES) LTD. (SC049239)
- More for SALON SERVICES (HAIR AND BEAUTY SUPPLIES) LTD. (SC049239)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
21 Mar 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
14 Feb 2017 | AP01 | Appointment of Mr Warren Peter Scarr as a director on 3 February 2017 | |
14 Feb 2017 | TM01 | Termination of appointment of Mark Faulkner as a director on 3 February 2017 | |
14 Feb 2017 | TM01 | Termination of appointment of Michael John Dewey as a director on 3 February 2017 | |
06 Oct 2016 | AD01 | Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 1 Rutland Court Edinburgh EH3 8EY on 6 October 2016 | |
22 Sep 2016 | CH01 | Director's details changed for Mark Faulkner on 22 September 2016 | |
22 Sep 2016 | CH01 | Director's details changed for Mark Faulkner on 22 September 2016 | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
17 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
23 Jul 2015 | AP01 | Appointment of Michael John Dewey as a director on 7 July 2015 | |
13 Mar 2015 | AA | Full accounts made up to 30 September 2014 | |
11 Mar 2015 | TM01 | Termination of appointment of Stephen Peckham as a director on 10 March 2015 | |
11 Mar 2015 | TM01 | Termination of appointment of Richard George Hull as a director on 9 March 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
09 Feb 2015 | AP01 | Appointment of Joanne Sarah Finch as a director on 2 February 2015 | |
11 Apr 2014 | AA | Full accounts made up to 30 September 2013 | |
11 Feb 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
11 Apr 2013 | AA | Full accounts made up to 30 September 2012 | |
04 Mar 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
27 Feb 2013 | CH03 | Secretary's details changed for Nina Azemoudeh on 7 February 2013 | |
22 Aug 2012 | AD01 | Registered office address changed from , C/O Mcgrigors Llp, Johnstone House 52-54 Rose Street, Aberdeen, AB10 1UD on 22 August 2012 | |
20 Apr 2012 | AA | Full accounts made up to 30 September 2011 | |
20 Feb 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
23 Nov 2011 | AP01 | Appointment of Stephen Peckham as a director |